(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 6th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023-02-20
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-02-20
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-02-20
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-05-21
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS. Change occurred on 2020-05-21. Company's previous address: Albany House Claremont Lane Esher Surrey KT10 9FQ.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089042710007 in full
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089042710008 in full
filed on: 18th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-28
filed on: 14th, May 2020
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on 2020-05-01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-20
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-02-21 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-21
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Albany House Claremont Lane Esher Surrey KT10 9FQ. Change occurred on 2020-01-31. Company's previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-02-20
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-02-20
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 8th, September 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2017-07-11
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089042710007, created on 2017-03-02
filed on: 2nd, March 2017
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 089042710008, created on 2017-03-02
filed on: 2nd, March 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017-02-20
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 089042710005 in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089042710006 in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 089042710004 in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-01-12
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089042710006, created on 2016-05-18
filed on: 7th, June 2016
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 089042710004, created on 2016-05-18
filed on: 27th, May 2016
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 089042710005, created on 2016-05-18
filed on: 27th, May 2016
| mortgage
|
Free Download
(33 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089042710001 in full
filed on: 18th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089042710003 in full
filed on: 18th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 089042710002 in full
filed on: 18th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 19th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AP04) Appointment (date: 2015-08-20) of a secretary
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089042710003, created on 2015-03-18
filed on: 7th, April 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089042710001, created on 2014-07-31
filed on: 1st, August 2014
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089042710002, created on 2014-07-31
filed on: 1st, August 2014
| mortgage
|
Free Download
(21 pages)
|
(CERTNM) Company name changed burrows wood wentworth LTDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-04-28
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spare 101 LTDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-03-10
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 20th, February 2014
| incorporation
|
|